- Company Overview for ENSCO 170 LIMITED (SC331255)
- Filing history for ENSCO 170 LIMITED (SC331255)
- People for ENSCO 170 LIMITED (SC331255)
- Insolvency for ENSCO 170 LIMITED (SC331255)
- More for ENSCO 170 LIMITED (SC331255)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
15 Jun 2012 | GAZ2 | Final Gazette dissolved following liquidation | |
15 Mar 2012 | 4.17(Scot) | Notice of final meeting of creditors | |
12 May 2011 | AD01 | Registered office address changed from Exchange Tower 19 Canning Street Edinburgh Midlothian EH3 8EH on 12 May 2011 | |
17 Nov 2009 | CO4.2(Scot) | Court order notice of winding up | |
17 Nov 2009 | 4.2(Scot) | Notice of winding up order | |
07 Sep 2009 | 288b | Appointment Terminated Director john brown | |
29 Aug 2009 | 288a | Director appointed iain muir | |
21 Aug 2009 | AA | Total exemption small company accounts made up to 30 September 2008 | |
26 Nov 2008 | 363a | Return made up to 19/09/08; full list of members | |
26 Nov 2008 | 288a | Director appointed john brown | |
06 May 2008 | 288b | Appointment Terminated Secretary elizabeth brown | |
06 May 2008 | 288b | Appointment Terminated Director john muir | |
06 May 2008 | 288a | Secretary appointed iain muir | |
16 Nov 2007 | 288a | New director appointed | |
16 Nov 2007 | 288a | New director appointed | |
09 Nov 2007 | 288a | New secretary appointed | |
09 Nov 2007 | 288b | Secretary resigned | |
09 Nov 2007 | 288b | Director resigned | |
21 Sep 2007 | NEWINC | Incorporation |